WORLDWIDE HOTEL AND SPA GROUP LIMITED
Company number 09737903
- Company Overview for WORLDWIDE HOTEL AND SPA GROUP LIMITED (09737903)
- Filing history for WORLDWIDE HOTEL AND SPA GROUP LIMITED (09737903)
- People for WORLDWIDE HOTEL AND SPA GROUP LIMITED (09737903)
- More for WORLDWIDE HOTEL AND SPA GROUP LIMITED (09737903)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
19 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
15 Jan 2024 | TM01 | Termination of appointment of Rasmus Pedersen as a director on 5 January 2024 | |
21 Sep 2023 | AA | Micro company accounts made up to 31 August 2023 | |
28 Jul 2023 | AP01 | Appointment of Mr Rasmus Pedersen as a director on 15 July 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
19 May 2023 | CH01 | Director's details changed for Mr Christopher Kuar Narain on 17 May 2023 | |
19 May 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 May 2023 | |
09 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
20 Feb 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 20 February 2023 | |
23 Jan 2023 | CH01 | Director's details changed for Mr Christopher Kuar Narain on 4 January 2023 | |
23 Jan 2023 | CH01 | Director's details changed for Mr Christopher Kuar Narain on 4 January 2023 | |
23 Jan 2023 | PSC04 | Change of details for Mr Christopher Narain as a person with significant control on 4 January 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 23 January 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from 84 King's Rd Prestwich Manchester M25 0LQ England to 160 City Road London EC1V 2NX on 23 January 2023 | |
23 Jan 2023 | CH01 | Director's details changed for Mr Christopher Kuar Narain on 4 January 2023 | |
23 Jan 2023 | PSC04 | Change of details for Mr Christopher Narain as a person with significant control on 1 January 2023 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
30 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
30 May 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
21 Apr 2021 | PSC01 | Notification of Christopher Narain as a person with significant control on 6 April 2016 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Christopher Narain on 30 March 2021 | |
26 Dec 2020 | CH01 | Director's details changed for Mr Christopher Narain on 2 August 2020 | |
26 Dec 2020 | AD01 | Registered office address changed from 81 Birkenhead Merseyside CH41 4JB England to 84 King's Rd Prestwich Manchester M25 0LQ on 26 December 2020 |